Search icon

BROCCOLINO CORP.

Company Details

Name: BROCCOLINO CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Feb 2013 (12 years ago)
Date of dissolution: 17 Sep 2024
Entity Number: 4364443
ZIP code: 11217
County: Kings
Place of Formation: New York
Address: 466 DEAN STREET, SUITE A, BROOKLYN, NY, United States, 11217

Contact Details

Phone +1 718-678-4200

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BROCCOLINO CORP. DOS Process Agent 466 DEAN STREET, SUITE A, BROOKLYN, NY, United States, 11217

Chief Executive Officer

Name Role Address
ANDREA PIAZZOLLA Chief Executive Officer 466 DEAN STREET, SUITE A, BROOKLYN, NY, United States, 11217

Form 5500 Series

Employer Identification Number (EIN):
462117389
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
17
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1462753-DCA Inactive Business 2013-04-17 2020-08-28

History

Start date End date Type Value
2020-10-20 2024-09-27 Address 466 DEAN STREET, SUITE A, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2020-10-20 2024-09-27 Address 466 DEAN STREET, SUITE A, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)
2013-02-22 2020-10-20 Address 425 MADISON AVENUE 9TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2013-02-22 2024-09-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240927000825 2024-09-17 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-09-17
201020060256 2020-10-20 BIENNIAL STATEMENT 2019-02-01
130222000935 2013-02-22 CERTIFICATE OF INCORPORATION 2013-02-22

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3175379 SWC-CIN-INT CREDITED 2020-04-10 131.5500030517578 Sidewalk Cafe Interest for Consent Fee
3165190 SWC-CON-ONL CREDITED 2020-03-03 2016.800048828125 Sidewalk Cafe Consent Fee
3084995 RENEWAL INVOICED 2019-09-13 510 Two-Year License Fee
3084996 SWC-CON INVOICED 2019-09-13 445 Petition For Revocable Consent Fee
2998561 SWC-CON-ONL INVOICED 2019-03-06 1971.4599609375 Sidewalk Cafe Consent Fee
2799549 LL VIO INVOICED 2018-06-13 500 LL - License Violation
2753022 SWC-CON-ONL INVOICED 2018-03-01 1934.699951171875 Sidewalk Cafe Consent Fee
2666028 SWC-CON CREDITED 2017-09-14 445 Petition For Revocable Consent Fee
2666027 RENEWAL INVOICED 2017-09-14 510 Two-Year License Fee
2556743 SWC-CON-ONL INVOICED 2017-02-21 1894.9000244140625 Sidewalk Cafe Consent Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-06-05 Pleaded Respondent operating unenclosed sidewalk cafT contrary to the conditions in the revocable consent approved by DCA 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
258169.99
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-03-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2021-02-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
161315.00
Total Face Value Of Loan:
161315.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
112500.00
Total Face Value Of Loan:
112500.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
112500
Current Approval Amount:
112500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
113507.56
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
161315
Current Approval Amount:
161315
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
162338.19

Date of last update: 26 Mar 2025

Sources: New York Secretary of State